Advanced company searchLink opens in new window

MC502 LIMITED

Company number 07641841

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jul 2014 DS01 Application to strike the company off the register
09 Apr 2014 CERTNM Company name changed general industries LIMITED\certificate issued on 09/04/14
  • RES15 ‐ Change company name resolution on 2014-04-08
09 Apr 2014 CONNOT Change of name notice
26 Jan 2014 AA Accounts for a dormant company made up to 31 May 2013
30 May 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
Statement of capital on 2013-05-30
  • GBP 1
22 Jan 2013 AA Accounts for a dormant company made up to 31 May 2012
30 May 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
07 Oct 2011 AP01 Appointment of Mr John Richard Wollenberg as a director
07 Oct 2011 TM01 Termination of appointment of Robert Cherry as a director
07 Oct 2011 TM02 Termination of appointment of Pauline Prosser as a secretary
07 Oct 2011 AD01 Registered office address changed from Bradley Court Park Place Cardiff CF10 3DR United Kingdom on 7 October 2011
27 Sep 2011 CERTNM Company name changed galileo resources LIMITED\certificate issued on 27/09/11
  • RES15 ‐ Change company name resolution on 2011-09-26
27 Sep 2011 CONNOT Change of name notice
20 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)